KEVIN NICHOLAS BLADES

Total number of appointments 26, no active appointments


MANITOWOC GROUP (UK) LIMITED

Correspondence address
HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 January 2009
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT4 6AQ £809,000

ENODIS STRAND LTD

Correspondence address
HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 January 2009
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT4 6AQ £809,000

ENODIS INVESTMENTS LIMITED

Correspondence address
HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 January 2009
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT4 6AQ £809,000

MERRYCHEF LIMITED

Correspondence address
HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 January 2009
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT4 6AQ £809,000

BERISFORD HOLDINGS LIMITED

Correspondence address
HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 January 2009
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT4 6AQ £809,000

ENODIS PROPERTY GROUP LIMITED

Correspondence address
HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 January 2009
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT4 6AQ £809,000

ENODIS GROUP LIMITED

Correspondence address
HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
30 January 2009
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT4 6AQ £809,000

WELBILT UK LIMITED

Correspondence address
HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
2 April 2002
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT4 6AQ £809,000

HALTON FOODSERVICE LIMITED

Correspondence address
HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
2 April 2002
Resigned on
4 March 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT4 6AQ £809,000

WELBILT (HALESOWEN) LIMITED

Correspondence address
HATCH FARM, BOSSINGHAM ROAD, STELLING MINNIS, KENT, CT4 6AQ
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
2 April 2002
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CT4 6AQ £809,000

OPD PACKAGING LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
21 August 1995
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

MCCORQUODALE COLOUR DISPLAY LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
17 March 1995
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

MCCORQUODALE COMMERCIAL PRODUCTS LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
17 March 1995
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

VIKING PACKAGING LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
19 December 1994
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

IMPACT PACKAGING LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
19 December 1994
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

DRG MEDICAL PACKAGING SUPPLIES (FLEXPAK) LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
31 August 1994
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

DRG MEDICAL PACKAGING SUPPLIES (MALAGO) LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
31 August 1994
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

SOFAB LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
31 August 1994
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

AEROSOL RESEARCH COMPANY (GREAT BRITAIN) LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 June 1994
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

BLADES EAST AND BLADES LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
6 May 1994
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

COMMUNISIS BROADPRINT LTD

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
6 May 1994
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

COMMUNISIS SECURITY PRODUCTS LTD

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
22 February 1994
Resigned on
30 December 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

COMMUNISIS BBF LTD

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
6 November 1993
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

WAKEFIELD HOLDINGS LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 June 1992
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

LASER IMAGE LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 June 1992
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000

JACARANDA PRODUCTIONS LIMITED

Correspondence address
OAKWOODS, SAWPIT LANE, HAMERTON, CAMBRIDGESHIRE, PE28 5QS
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
7 June 1992
Resigned on
31 March 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PE28 5QS £723,000